Sychem Surgical Limited

General information

Name:

Sychem Surgical Ltd

Office Address:

Sutherland House 1759 London Road SS9 2RZ Leigh On Sea

Number: 04699153

Incorporation date: 2003-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was founded is Monday 17th March 2003. Established under company registration number 04699153, the company is listed as a Private Limited Company. You can reach the headquarters of the firm during office hours at the following address: Sutherland House 1759 London Road, SS9 2RZ Leigh On Sea. It is known under the name of Sychem Surgical Limited. It should be noted that the company also operated as Sychem Environmental until the company name was changed one year from now. This enterprise's registered with SIC code 47749 and has the NACE code: Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. The business most recent accounts describe the period up to Saturday 31st December 2022 and the latest confirmation statement was released on Tuesday 9th May 2023.

The info we posses that details the following firm's members implies the existence of five directors: Andrew F., Martin H., Luke B. and 2 other directors who might be found below who assumed their respective positions on Tuesday 2nd January 2024, Wednesday 20th December 2023 and Thursday 6th April 2017. Additionally, the managing director's duties are constantly assisted with by a secretary - Tania B., who was chosen by the limited company in December 2006.

  • Previous company's names
  • Sychem Surgical Limited 2023-03-03
  • Sychem Environmental Limited 2003-03-17

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 02 January 2024

Latest update: 22 February 2024

Martin H.

Role: Director

Appointed: 20 December 2023

Latest update: 22 February 2024

Luke B.

Role: Director

Appointed: 20 December 2023

Latest update: 22 February 2024

Tania B.

Role: Director

Appointed: 06 April 2017

Latest update: 22 February 2024

Tania B.

Role: Secretary

Appointed: 21 December 2006

Latest update: 22 February 2024

Michael B.

Role: Director

Appointed: 17 March 2003

Latest update: 22 February 2024

People with significant control

Michael B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael B.
Notified on 1 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lauren B.
Notified on 30 August 2017
Ceased on 1 March 2023
Nature of control:
1/2 or less of shares
Abby B.
Notified on 30 August 2017
Ceased on 1 March 2023
Nature of control:
1/2 or less of shares
Michael B.
Notified on 30 August 2017
Ceased on 30 August 2017
Nature of control:
substantial control or influence
Sychem Limited
Address: Sutherland House 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04698955
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 August 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Unit 3 President Park President Way Sheffield S4 7UR on Friday 15th December 2023 (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 32500 : Manufacture of medical and dental instruments and supplies
21
Company Age

Similar companies nearby

Closest companies